M C GROUNDWORKS & PAVING LTD

Company Documents

DateDescription
30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 PREVSHO FROM 31/03/2017 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 9 SCHOOL DRIVE LYMM WARRINGTON WA139UR UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CANSFIELD / 28/03/2011

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREEN

View Document

02/12/102 December 2010 SECRETARY APPOINTED MICHAELA JANE WRIGHT

View Document

30/11/1030 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED CHESHIRE OUTDOOR LIVING LTD CERTIFICATE ISSUED ON 30/11/10

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information